DJEMAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Cessation of Shener Djemal as a person with significant control on 2024-12-02

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

18/11/2418 November 2024 Notification of Shener Djemal as a person with significant control on 2024-11-18

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED UK DISABLED HOLIDAYS LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

25/10/1825 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR CORRINNE CANAGON

View Document

16/04/1816 April 2018 CESSATION OF CORRINNE CANAGON AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHENER DJEMAL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS SHENER DJEMAL

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR NELU COTOVANU

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS CORRINNE CANAGON

View Document

02/09/152 September 2015 COMPANY NAME CHANGED GLOBAL-CONCEPT-MARKETING LTD. CERTIFICATE ISSUED ON 02/09/15

View Document

02/09/152 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR NELU MARIUS COTOVANU

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MALLOURIDES

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DIETER BEENEN

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR ANDREAS MALLOURIDES

View Document

02/07/102 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIETER BEENEN / 29/03/2010

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ERHARD BRAKMANN

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY STEINBERG & PARTNERS BUSINESS CONSULTING INC

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company